Company NameMacDonald Hotels Developments Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC471026
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Previous NameDMWS 1042 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAndrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 10 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 19 May 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 February 2014(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.macdonaldshotels.co.uk

Location

Registered AddressCrutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Macdonald Hotels Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

24 August 2020Delivered on: 17 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
24 August 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
12 May 2015Delivered on: 14 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: All and whole the land at crutherland farm, east kilbride, glasgow being the subjects registered in the land register of scotland under title number LAN103986.
Outstanding
4 September 2014Delivered on: 16 September 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All estates or interests in any real property (as defined in the instrument evidencing the charge accompanying this form MR01) now or hereafter belonging to it.. All its rights under any agreement relating to the purchase of any freehold or leasehold property.. All its rights under any occupational lease, licence or other right of occupation.. All its rights, title and interest in any intellectual property rights (as defined in the instrument evidencing the charge accompanying this form MR01) belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
3 September 2014Delivered on: 16 September 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

23 October 2023Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page)
26 July 2023Satisfaction of charge SC4710260002 in full (1 page)
26 July 2023Satisfaction of charge SC4710260005 in full (1 page)
26 July 2023Satisfaction of charge SC4710260004 in full (1 page)
26 July 2023Satisfaction of charge SC4710260001 in full (1 page)
13 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
13 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
17 September 2021Accounts for a dormant company made up to 27 September 2020 (2 pages)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
24 September 2020Satisfaction of charge SC4710260003 in full (4 pages)
17 September 2020Registration of charge SC4710260005, created on 24 August 2020 (77 pages)
7 September 2020Registration of charge SC4710260004, created on 24 August 2020 (23 pages)
10 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
3 June 2019Micro company accounts made up to 28 March 2018 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 May 2015Registration of charge SC4710260003, created on 12 May 2015 (24 pages)
14 May 2015Registration of charge SC4710260003, created on 12 May 2015 (24 pages)
22 April 2015Alterations to a floating charge (18 pages)
22 April 2015Alterations to a floating charge (18 pages)
22 April 2015Alterations to a floating charge (18 pages)
22 April 2015Alterations to a floating charge (18 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2014Memorandum and Articles of Association (11 pages)
23 September 2014Memorandum and Articles of Association (11 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 September 2014Registration of charge SC4710260001, created on 3 September 2014 (26 pages)
16 September 2014Registration of charge SC4710260002, created on 4 September 2014 (47 pages)
16 September 2014Registration of charge SC4710260001, created on 3 September 2014 (26 pages)
16 September 2014Registration of charge SC4710260002, created on 4 September 2014 (47 pages)
16 September 2014Registration of charge SC4710260002, created on 4 September 2014 (47 pages)
16 September 2014Registration of charge SC4710260001, created on 3 September 2014 (26 pages)
25 July 2014Appointment of Mr Robert Gordon Fraser as a director on 10 July 2014 (3 pages)
25 July 2014Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 25 July 2014 (2 pages)
25 July 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
25 July 2014Termination of appointment of Ewan Caldwell Gilchrist as a director on 10 July 2014 (2 pages)
25 July 2014Appointment of Mr Robert Gordon Fraser as a director on 10 July 2014 (3 pages)
25 July 2014Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 25 July 2014 (2 pages)
25 July 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
25 July 2014Termination of appointment of Dm Company Services Limited as a secretary on 10 July 2014 (2 pages)
25 July 2014Termination of appointment of Dm Company Services Limited as a secretary on 10 July 2014 (2 pages)
25 July 2014Termination of appointment of Ewan Caldwell Gilchrist as a director on 10 July 2014 (2 pages)
17 July 2014Termination of appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (2 pages)
17 July 2014Termination of appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (2 pages)
16 July 2014Appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (3 pages)
16 July 2014Appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (3 pages)
10 July 2014Company name changed dmws 1042 LIMITED\certificate issued on 10/07/14
  • CONNOT ‐
(3 pages)
10 July 2014Company name changed dmws 1042 LIMITED\certificate issued on 10/07/14
  • CONNOT ‐
(3 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(29 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(29 pages)